"SYCAMORE" CLINICAL CODING SERVICES LIMITED



Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

10/06/1410 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
25/04/1225 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/119 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document



31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/05/1017 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/05/1015 May 2010 SAIL ADDRESS CREATED

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE WRAY / 01/01/2010

View Document

15/05/1015 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN WRAY / 01/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/0926 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company